UKBizDB.co.uk

HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horticultural And General Standard Manufacturing Company Limited(the). The company was founded 111 years ago and was given the registration number 00127688. The firm's registered office is in DERBY. You can find them at Bezant House Bradgate Park View, Chellaston, Derby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE)
Company Number:00127688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1913
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bezant House Bradgate Park View, Chellaston, Derby, DE73 5UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Queen Street, Ilkeston, England, DE7 5GT

Secretary-Active
16, Queen Street, Ilkeston, England, DE7 5GT

Director-Active
16, Queen Street, Ilkeston, England, DE7 5GT

Director20 November 2019Active
16, Queen Street, Ilkeston, England, DE7 5GT

Director20 November 2019Active
174 Broadway, Derby, DE22 1BP

Director09 December 2003Active
16, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3SR

Director-Active

People with Significant Control

Mrs Katie Owen
Notified on:20 November 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:16, Queen Street, Ilkeston, England, DE7 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Leonard Peter Harvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:16, Queen Street, Ilkeston, England, DE7 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Anthony Penhale Lillie
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:16, Queen Street, Ilkeston, England, DE7 5GT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Capital

Capital allotment shares.

Download
2024-01-02Officers

Change person secretary company with change date.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Accounts

Change account reference date company previous extended.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.